Company NameIssueround Limited
Company StatusDissolved
Company Number02786278
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Andrew Kennedy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 26 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Harley Place
Harley Street
London
W1N 1HB
Director NameMrs Victoria Levy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address14 Delamere Gardens
London
NW7 3EB
Secretary NameMrs Victoria Levy
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address14 Delamere Gardens
London
NW7 3EB
Director NameMr Jonathan Saul Levy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1995)
RoleComp Director
Correspondence Address12 Glendale Avenue
Edgware
Middlesex
HA8 8HG
Director NameElias Abeles
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2005)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address6 Glendale Avenue
Edgware
Middlesex
HA8 8HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£10,418
Current Liabilities£10,416

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
28 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
12 February 2004Return made up to 03/02/04; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
13 March 2001Return made up to 03/02/01; full list of members (7 pages)
8 March 2001Full accounts made up to 28 February 2001 (7 pages)
16 March 2000Full accounts made up to 29 February 2000 (6 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
4 March 1999Full accounts made up to 28 February 1999 (6 pages)
6 February 1999Return made up to 03/02/99; full list of members (6 pages)
6 March 1998Return made up to 03/02/98; no change of members (4 pages)
6 March 1998Full accounts made up to 28 February 1998 (7 pages)
13 March 1997Full accounts made up to 28 February 1997 (6 pages)
13 February 1997Return made up to 03/02/97; no change of members (4 pages)
26 March 1996Full accounts made up to 29 February 1996 (6 pages)
10 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 February 1993Incorporation (9 pages)